El Somak Amman
Jordan
Foreign
Secretary Name | Mrs Jane Ann Asir |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Correspondence Address | 105 Merchants Landing Salford Quays Salford Gtr Manchester M5 2XQ |
Director Name | Mr Lamea Khalid Asir |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 08 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | 99 Merchant Landing Salford Quays Salford Gtr Manchester M5 2XQ |
Director Name | Dr Mutea Khaled Asir |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 December 1994) |
Role | Doctor |
Correspondence Address | West Meath House 130 Brook Road London NW2 7DF |
Director Name | Mr Andrew McLoughlin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 December 1999) |
Role | Solicitor |
Correspondence Address | 230 Preston Road Chorley Lancashire PR6 7BA |
Registered Address | Devonshire House 36 George Street Manchester M1 4HA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£88,773 |
Cash | £179 |
Current Liabilities | £159,507 |
Latest Accounts | 31 January 1999 (25 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
5 March 2002 | Dissolved (1 page) |
---|---|
5 December 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 June 2001 | Liquidators statement of receipts and payments (5 pages) |
9 June 2000 | Appointment of a voluntary liquidator (1 page) |
9 June 2000 | Statement of affairs (9 pages) |
9 June 2000 | Resolutions
|
26 May 2000 | Registered office changed on 26/05/00 from: 16 upper camp street salford manchester M7 9ZP (1 page) |
5 March 2000 | Accounts for a small company made up to 31 January 1999 (7 pages) |
17 January 2000 | Return made up to 08/09/99; no change of members (4 pages) |
13 December 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 08/09/98; full list of members (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
24 September 1997 | Return made up to 08/09/97; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 31 January 1996 (13 pages) |
17 September 1996 | Return made up to 08/09/96; no change of members (4 pages) |
22 December 1995 | Return made up to 08/09/95; full list of members
|
22 December 1995 | Director resigned (2 pages) |
4 December 1995 | Full accounts made up to 31 January 1995 (15 pages) |
18 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
16 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |